NTH DEGREE IMAGING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Micro company accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Registered office address changed from 6 Tadwoth Parade Horncurch Hornchurch RM12 5AS United Kingdom to Itarus House 17 Tenter Road Moulton Park Industrial Estate Northampton NN3 6PZ on 2024-09-27 |
24/09/2424 September 2024 | Registered office address changed from Itarus House 17 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6PZ England to 6 Tadwoth Parade Horncurch Hornchurch RM12 5AS on 2024-09-24 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-14 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Cessation of Toby Jason Burnett as a person with significant control on 2024-05-08 |
30/04/2430 April 2024 | Termination of appointment of Toby Jason Burnett as a director on 2024-04-26 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Notification of Toby Jason Burnett as a person with significant control on 2023-07-10 |
25/07/2325 July 2023 | Particulars of variation of rights attached to shares |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
24/07/2324 July 2023 | Memorandum and Articles of Association |
24/07/2324 July 2023 | Particulars of variation of rights attached to shares |
24/07/2324 July 2023 | Particulars of variation of rights attached to shares |
24/07/2324 July 2023 | Particulars of variation of rights attached to shares |
11/07/2311 July 2023 | Appointment of Mr Toby Jason Burnett as a director on 2023-07-10 |
11/07/2311 July 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
11/07/2311 July 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
11/07/2311 July 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
09/07/239 July 2023 | Termination of appointment of Roger Stockdale as a director on 2023-07-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-19 with updates |
27/04/2327 April 2023 | Termination of appointment of John Frederick Meggitt as a director on 2023-04-13 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/09/2127 September 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with updates |
21/06/2121 June 2021 | Change of details for Mr Ian Edward Prosser as a person with significant control on 2021-05-31 |
21/06/2121 June 2021 | Change of details for Mr Matthew John Crowther as a person with significant control on 2021-05-31 |
21/06/2121 June 2021 | Change of details for Mr Philip Dowson as a person with significant control on 2021-05-31 |
21/06/2121 June 2021 | Secretary's details changed for Mr Philip Dowson on 2021-05-31 |
15/06/2115 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
26/03/2026 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 04/07/2019 |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 04/07/2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
27/02/1927 February 2019 | ADOPT ARTICLES 09/11/2018 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STOCKDALE / 21/06/2018 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MEGGITT / 21/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR ROGER STOCKDALE |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 43 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH PE2 6XD ENGLAND |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN CROWTHER |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DOWSON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD PROSSER |
29/11/1629 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DOWSON / 29/11/2016 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | 13/07/16 STATEMENT OF CAPITAL GBP 875 |
08/08/168 August 2016 | DIRECTOR APPOINTED MR ANDREW ALAN BANKS |
08/08/168 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
06/07/166 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066248310001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 43 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH PE2 6WA ENGLAND |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 23A FORE STREET HERTFORD HERTS SG14 1DJ |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | DIRECTOR APPOINTED MR JOHN FREDERICK MEGGITT |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR MATTHEW JOHN CROWTHER |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR IAN EDWARD PROSSER |
09/07/139 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
04/07/134 July 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | COMPANY NAME CHANGED 678 MEDIA LIMITED CERTIFICATE ISSUED ON 21/05/13 |
21/05/1321 May 2013 | 16/05/13 STATEMENT OF CAPITAL GBP 10000 |
16/05/1316 May 2013 | CURRSHO FROM 30/06/2013 TO 31/05/2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 3 KINGSWOOD AVENUE HIGH WEST JESMOND NEWCASTLE UPON TYNE NE2 3NS ENGLAND |
05/08/105 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
05/08/105 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 01/06/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 19/10/2009 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/01/109 January 2010 | COMPANY NAME CHANGED PPD SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/01/10 |
17/07/0917 July 2009 | LOCATION OF DEBENTURE REGISTER |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 137 BAYSWATER ROAD JESMOND NEWCASTLE UPON TYNE NE2 3HP ENGLAND |
17/07/0917 July 2009 | LOCATION OF REGISTER OF MEMBERS |
17/07/0917 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company